Company NameKavanagh Services Limited
Company StatusDissolved
Company Number05812755
CategoryPrivate Limited Company
Incorporation Date10 May 2006(17 years, 11 months ago)
Dissolution Date24 December 2013 (10 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark Trevor Kavanagh
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHomestead
Roman Road
Ingatestone
Essex
CM4 9AE
Secretary NameJane Kavanagh
NationalityBritish
StatusClosed
Appointed09 August 2006(3 months after company formation)
Appointment Duration7 years, 4 months (closed 24 December 2013)
RoleCompany Director
Correspondence AddressHomestead
Roman Road
Ingatestone
Essex
CM4 9AE
Secretary NameRawcliffe And Co Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 May 2006(same day as company formation)
Correspondence AddressWest Park House
7-9 Wilkinson Avenue
Blackpool
Lancashire
FY3 9XG

Location

Registered AddressHomestead
Roman Road
Ingatestone
Essex
CM4 9AE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone

Shareholders

100 at £1Mark Kavanagh
100.00%
Ordinary

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

24 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
28 March 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
28 March 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
25 June 2012Annual return made up to 10 May 2012 with a full list of shareholders
Statement of capital on 2012-06-25
  • GBP 100
(4 pages)
25 June 2012Annual return made up to 10 May 2012 with a full list of shareholders
Statement of capital on 2012-06-25
  • GBP 100
(4 pages)
11 June 2012Registered office address changed from C/O K E Jay & Co 146 High Street Billericay Essex CM12 9DF United Kingdom on 11 June 2012 (1 page)
11 June 2012Registered office address changed from C/O K E Jay & Co 146 High Street Billericay Essex CM12 9DF United Kingdom on 11 June 2012 (1 page)
1 March 2012Accounts for a dormant company made up to 31 May 2011 (1 page)
1 March 2012Accounts for a dormant company made up to 31 May 2011 (1 page)
16 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
11 March 2011Accounts for a dormant company made up to 31 May 2010 (1 page)
11 March 2011Accounts for a dormant company made up to 31 May 2010 (1 page)
23 August 2010Registered office address changed from 2 Weald Road Brentwood Essex CM14 4SX on 23 August 2010 (1 page)
23 August 2010Registered office address changed from 2 Weald Road Brentwood Essex CM14 4SX on 23 August 2010 (1 page)
20 May 2010Director's details changed for Mark Trevor Kavanagh on 1 January 2010 (2 pages)
20 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for Mark Trevor Kavanagh on 1 January 2010 (2 pages)
20 May 2010Director's details changed for Mark Trevor Kavanagh on 1 January 2010 (2 pages)
2 March 2010Accounts for a dormant company made up to 31 May 2009 (1 page)
2 March 2010Accounts for a dormant company made up to 31 May 2009 (1 page)
13 May 2009Return made up to 10/05/09; full list of members (3 pages)
13 May 2009Return made up to 10/05/09; full list of members (3 pages)
2 April 2009Accounts for a dormant company made up to 31 May 2008 (5 pages)
2 April 2009Accounts made up to 31 May 2008 (5 pages)
19 May 2008Return made up to 10/05/08; full list of members (3 pages)
19 May 2008Return made up to 10/05/08; full list of members (3 pages)
8 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
8 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
23 May 2007Return made up to 10/05/07; full list of members (2 pages)
23 May 2007Return made up to 10/05/07; full list of members (2 pages)
21 September 2006New secretary appointed (2 pages)
21 September 2006New secretary appointed (2 pages)
21 September 2006Secretary resigned (1 page)
21 September 2006Registered office changed on 21/09/06 from: west park house 7-9 wilkinson avenue blackpool lancashire FY3 9XG (1 page)
21 September 2006Registered office changed on 21/09/06 from: west park house 7-9 wilkinson avenue blackpool lancashire FY3 9XG (1 page)
21 September 2006Secretary resigned (1 page)
10 May 2006Incorporation (19 pages)
10 May 2006Incorporation (19 pages)